Company NameEuropean Direct Vehicles Limited
Company StatusDissolved
Company Number04272176
CategoryPrivate Limited Company
Incorporation Date17 August 2001(22 years, 8 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)
Previous NameGSF 127 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NamePaul Christopher Batty
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(1 month, 2 weeks after company formation)
Appointment Duration6 years, 4 months (closed 19 February 2008)
RoleCompany Director
Correspondence AddressCorner Barn Nab Farm
40 Savage Lane
Dore
Sheffield
S17 3GW
Director NameMark I'Anson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2006(5 years after company formation)
Appointment Duration1 year, 6 months (closed 19 February 2008)
RoleFinance Director
Correspondence Address14 Forsythia Drive
Clayton Le Woods
Chorley
Lancashire
PR6 7DF
Secretary NameSimon Jon Shepherd
NationalityBritish
StatusClosed
Appointed18 August 2006(5 years after company formation)
Appointment Duration1 year, 6 months (closed 19 February 2008)
RoleFinance Controller
Correspondence Address20 Carlton Avenue
Cheadle Hulme
Cheshire
SK8 5EH
Director NameSimon Roger Gardner
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(1 month, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 18 August 2006)
RoleCompany Director
Correspondence AddressGardenia Lodge Old Farm Road
Hampton
Middlesex
TW12 3QU
Secretary NameSimon Roger Gardner
NationalityBritish
StatusResigned
Appointed01 October 2001(1 month, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 18 August 2006)
RoleCompany Director
Correspondence AddressGardenia Lodge Old Farm Road
Hampton
Middlesex
TW12 3QU
Director NameGk Formations One Limited (Corporation)
StatusResigned
Appointed17 August 2001(same day as company formation)
Correspondence Address2-14 Millgate
Stockport
Cheshire
SK1 2NN
Secretary NameGk Formations Two Limited (Corporation)
StatusResigned
Appointed17 August 2001(same day as company formation)
Correspondence Address2-14 Millgate
Stockport
Cheshire
SK1 2NN

Location

Registered Address21 Bridge Road
Woolston
Warrington
Cheshire
WA1 4AT
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishWoolston
WardRixton and Woolston
Built Up AreaWarrington

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2007First Gazette notice for voluntary strike-off (1 page)
21 September 2007Return made up to 17/08/07; no change of members (7 pages)
9 September 2007Application for striking-off (1 page)
12 October 2006New director appointed (2 pages)
9 October 2006Return made up to 17/08/06; full list of members (7 pages)
19 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
29 August 2006Secretary resigned;director resigned (1 page)
29 August 2006New secretary appointed (1 page)
7 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
1 September 2005Return made up to 17/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2004Registered office changed on 23/11/04 from: thelwall lane latchford warrington cheshire WA4 1LW (1 page)
8 September 2004Return made up to 17/08/04; full list of members (7 pages)
7 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
17 September 2003Return made up to 17/08/03; full list of members (7 pages)
13 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
1 October 2002Return made up to 17/08/02; full list of members (7 pages)
16 October 2001New secretary appointed;new director appointed (2 pages)
16 October 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
16 October 2001Registered office changed on 16/10/01 from: 6-14 millgate stockport cheshire SK1 2NN (1 page)
16 October 2001New director appointed (2 pages)
10 October 2001Director resigned (1 page)
10 October 2001Secretary resigned (1 page)